Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAYFINE UK PRODUCTS
Company Information for

BAYFINE UK PRODUCTS

LONDON, EC4A,
Company Registration Number
04013587
Private Unlimited Company
Dissolved

Dissolved 2015-12-09

Company Overview

About Bayfine Uk Products
BAYFINE UK PRODUCTS was founded on 2000-06-08 and had its registered office in London. The company was dissolved on the 2015-12-09 and is no longer trading or active.

Key Data
Company Name
BAYFINE UK PRODUCTS
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04013587
Date formed 2000-06-08
Country United Kingdom
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-12-09
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAYFINE UK PRODUCTS

Current Directors
Officer Role Date Appointed
PAUL EUGENE BARTLETT
Company Secretary 2010-03-30
SALLY JANE CRANE
Company Secretary 2013-05-16
LEIGH BAINBRIDGE
Director 2001-07-05
SCOTT IAIN MERRY
Director 2012-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
HARVEY BERTRAM MOGENSON
Director 2000-06-13 2014-09-02
BARRIE STUART MACEY
Director 2008-09-17 2012-02-29
SANDRA GAIL WALTERS
Company Secretary 2006-12-31 2010-03-30
NEVILLE DIFFEY
Director 2000-06-08 2008-08-27
AVI GOLDSTEIN
Director 2000-06-13 2007-02-01
MARY ELIZABETH GLEDHILL
Company Secretary 2000-06-08 2006-12-31
LIOR EVAN
Director 2000-06-12 2001-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEIGH BAINBRIDGE MORGAN STANLEY & CO. LIMITED Director 2017-06-14 CURRENT 1987-09-15 Liquidation
LEIGH BAINBRIDGE MORGAN STANLEY SECURITIES LIMITED Director 2016-08-30 CURRENT 1986-10-28 Active
LEIGH BAINBRIDGE MORGAN STANLEY EMPLOYMENT SERVICES UK LIMITED Director 2014-12-01 CURRENT 2004-03-08 Active
LEIGH BAINBRIDGE MS GT INVESTMENTS LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
LEIGH BAINBRIDGE MORGAN STANLEY CAPITAL HOLDINGS Director 2012-03-19 CURRENT 2003-07-16 Active
LEIGH BAINBRIDGE MORGAN STANLEY SANDPIPER LIMITED Director 2011-10-06 CURRENT 2005-09-21 Dissolved 2015-01-02
LEIGH BAINBRIDGE FEE FARM ROAD RESIDENTS LIMITED Director 2010-05-20 CURRENT 1985-09-20 Active
LEIGH BAINBRIDGE CABOT 38 LIMITED Director 2009-05-13 CURRENT 2009-05-01 Active - Proposal to Strike off
LEIGH BAINBRIDGE CABOT 2 LIMITED Director 2009-04-07 CURRENT 1978-12-05 Dissolved 2014-06-15
LEIGH BAINBRIDGE CABOT 1 LIMITED Director 2009-04-07 CURRENT 1983-03-23 Dissolved 2015-12-09
LEIGH BAINBRIDGE MORGAN STANLEY INVESTMENTS (UK) Director 2008-10-30 CURRENT 2008-10-30 Active
LEIGH BAINBRIDGE MORGAN STANLEY JY HOLDINGS LIMITED Director 2008-10-17 CURRENT 2000-01-31 Dissolved 2014-07-17
LEIGH BAINBRIDGE MSDWIH LIMITED Director 2008-10-09 CURRENT 2008-09-16 Converted / Closed
LEIGH BAINBRIDGE MORGAN STANLEY FINANCE LIMITED Director 2007-10-17 CURRENT 1993-06-10 Dissolved 2015-12-09
LEIGH BAINBRIDGE MORGAN STANLEY AMALTHEA UK LIMITED Director 2006-11-22 CURRENT 2005-12-13 Liquidation
LEIGH BAINBRIDGE MORGAN STANLEY TRUSTEE LIMITED Director 2004-11-18 CURRENT 2004-10-05 Dissolved 2016-12-20
LEIGH BAINBRIDGE MORGAN STANLEY STRATEGIC FUNDING LIMITED Director 2002-02-27 CURRENT 1999-10-14 Active - Proposal to Strike off
LEIGH BAINBRIDGE MORGAN STANLEY FINANCE (C.I.) LIMITED Director 2001-11-23 CURRENT 2001-10-03 Active
LEIGH BAINBRIDGE MORGAN STANLEY GROUP (EUROPE) Director 2001-07-24 CURRENT 1988-02-02 Active
LEIGH BAINBRIDGE BAYFINE UK Director 2001-07-05 CURRENT 2000-06-08 Active - Proposal to Strike off
SCOTT IAIN MERRY MS SK INVESTMENTS LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
SCOTT IAIN MERRY MORGAN STANLEY NORTON INVESTMENTS LIMITED Director 2012-12-12 CURRENT 2001-04-05 Active - Proposal to Strike off
SCOTT IAIN MERRY BAYFINE UK Director 2012-03-28 CURRENT 2000-06-08 Active - Proposal to Strike off
SCOTT IAIN MERRY MORGAN STANLEY URSA S.A.R.L. Director 2009-07-17 CURRENT 2009-04-14 Active
SCOTT IAIN MERRY MORGAN STANLEY BRUNTON S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY HERCULES S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY LYRA S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY OOSTBURG B.V Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY ROSETTA INVESTMENTS S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY VINDOLANDA EQUITY S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY WEAVER S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY RAMEY S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY MILDENHALL S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Active
SCOTT IAIN MERRY MORGAN STANLEY CADZAND III LIMITED Director 2009-06-17 CURRENT 2009-04-14 Active
SCOTT IAIN MERRY MORGAN STANLEY BYZANTINE S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Active
SCOTT IAIN MERRY MORGAN STANLEY CEDAR 2 S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Active
SCOTT IAIN MERRY MORGAN STANLEY NORTHCOTE INVESTMENTS LIMITED Director 2009-05-15 CURRENT 2001-04-05 Liquidation
SCOTT IAIN MERRY MORGAN STANLEY LEITRIM S.A.R.L. Director 2009-02-18 CURRENT 2008-10-27 Converted / Closed
SCOTT IAIN MERRY V2 MUSIC (HOLDINGS) LIMITED Director 2008-11-21 CURRENT 1997-04-10 Dissolved 2017-10-12
SCOTT IAIN MERRY MORGAN STANLEY LANGTREE INVESTMENTS B.V. Director 2008-06-11 CURRENT 2006-01-09 Active
SCOTT IAIN MERRY MORGAN STANLEY MEDWAY INVESTMENTS LIMITED Director 2008-02-26 CURRENT 2008-02-26 Dissolved 2014-06-15
SCOTT IAIN MERRY MORGAN STANLEY HAMPSTEAD LIMITED Director 2008-02-12 CURRENT 2007-11-28 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY VICTORIA LIMITED Director 2008-02-12 CURRENT 2007-11-28 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY WATERLOO LIMITED Director 2008-02-12 CURRENT 2007-11-28 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY CEDAR HOLDINGS LIMITED Director 2008-02-12 CURRENT 2007-11-26 Active
SCOTT IAIN MERRY MORGAN STANLEY ANGEL LIMITED Director 2008-02-09 CURRENT 2007-11-28 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY PROPUS Director 2007-12-01 CURRENT 2007-10-16 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY CEDAR 1 S.A.R.L. Director 2007-12-01 CURRENT 2008-12-03 Active
SCOTT IAIN MERRY ALPINO INVESTMENTS LIMITED Director 2007-11-21 CURRENT 2006-07-21 Active
SCOTT IAIN MERRY MORGAN STANLEY LONGCROSS LIMITED Director 2007-09-11 CURRENT 2006-02-28 Active
SCOTT IAIN MERRY MORGAN STANLEY HOXNE Director 2007-09-07 CURRENT 2007-06-12 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY LANGTON LIMITED Director 2007-08-29 CURRENT 2006-02-28 Active
SCOTT IAIN MERRY MORGAN STANLEY KADARKA LIMITED Director 2007-07-12 CURRENT 2007-05-03 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY SYRAH ONE LIMITED Director 2007-07-12 CURRENT 2007-04-17 Active
SCOTT IAIN MERRY MORGAN STANLEY CEDAR 4 LIMITED Director 2007-07-12 CURRENT 2007-05-04 Active
SCOTT IAIN MERRY MORGAN STANLEY CEDAR 3 LIMITED Director 2007-07-12 CURRENT 2007-04-17 Active
SCOTT IAIN MERRY DRAKE II INVESTMENTS LIMITED Director 2007-03-29 CURRENT 2007-01-18 Active
SCOTT IAIN MERRY MORGAN STANLEY KOCHI LIMITED Director 2007-03-17 CURRENT 2007-02-05 Active
SCOTT IAIN MERRY MORGAN STANLEY PASIPHAE NETHERLANDS B.V. Director 2007-01-17 CURRENT 2006-11-21 Active
SCOTT IAIN MERRY MORGAN STANLEY IO CAYMAN LIMITED Director 2006-11-23 CURRENT 2006-10-09 Active
SCOTT IAIN MERRY MORGAN STANLEY IOCASTE CAYMAN LIMITED Director 2006-11-23 CURRENT 2006-10-13 Active
SCOTT IAIN MERRY MORGAN STANLEY PENBERTHY LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2015-12-09
SCOTT IAIN MERRY MORGAN STANLEY BOWLINE LIMITED Director 2006-08-03 CURRENT 2006-08-03 Dissolved 2017-10-12
SCOTT IAIN MERRY MORGAN STANLEY MONTROSE INVESTMENTS LIMITED Director 2006-07-14 CURRENT 2006-07-14 Liquidation
SCOTT IAIN MERRY MORGAN STANLEY ADRASTEA NETHERLANDS B.V. Director 2006-06-06 CURRENT 2006-02-24 Active
SCOTT IAIN MERRY MORGAN STANLEY MILLBRAE INVESTMENTS B.V. Director 2006-03-14 CURRENT 2006-01-09 Active
SCOTT IAIN MERRY MORGAN STANLEY HIMALIA CAYMAN LIMITED Director 2006-02-27 CURRENT 2006-02-01 Active
SCOTT IAIN MERRY MORGAN STANLEY SINOPE CAYMAN LIMITED Director 2006-02-27 CURRENT 2006-02-01 Active
SCOTT IAIN MERRY MORGAN STANLEY COOPER INVESTMENTS LIMITED Director 2006-02-09 CURRENT 2006-02-06 Liquidation
SCOTT IAIN MERRY MORGAN STANLEY SHANNON LIMITED Director 2006-02-01 CURRENT 2005-12-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY TOSTAO LIMITED Director 2006-02-01 CURRENT 2005-12-01 Active
SCOTT IAIN MERRY MORGAN STANLEY SWALLOW LIMITED Director 2005-10-07 CURRENT 2005-10-07 Active
SCOTT IAIN MERRY MORGAN STANLEY SANDPIPER LIMITED Director 2005-09-21 CURRENT 2005-09-21 Dissolved 2015-01-02
SCOTT IAIN MERRY MORGAN STANLEY PLOVER LIMITED Director 2005-09-21 CURRENT 2005-09-21 Dissolved 2015-12-22
SCOTT IAIN MERRY MORGAN STANLEY DOLOR LIMITED Director 2005-04-20 CURRENT 2005-02-26 Active
SCOTT IAIN MERRY MORGAN STANLEY RIVELINO INVESTMENTS LIMITED Director 2004-12-15 CURRENT 2004-12-15 Active - Proposal to Strike off
SCOTT IAIN MERRY BORDERWIJK COOPERATIEVE U.A. Director 2004-02-11 CURRENT 2004-01-19 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY PORTLAND INVESTMENTS LIMITED Director 2004-01-29 CURRENT 2003-06-08 Active
SCOTT IAIN MERRY MORGAN STANLEY GAMMA INVESTMENTS Director 2003-07-02 CURRENT 2003-06-13 Active
SCOTT IAIN MERRY MORGAN STANLEY BETA INVESTMENTS LIMITED Director 2003-07-02 CURRENT 2003-06-12 Active
SCOTT IAIN MERRY SHAVANO COOPERATIEVE U.A. Director 2003-06-26 CURRENT 2003-06-11 Active
SCOTT IAIN MERRY MORGAN STANLEY EPSILON INVESTMENTS LIMITED Director 2003-06-23 CURRENT 2003-06-08 Active
SCOTT IAIN MERRY MORGAN STANLEY EDEN INVESTMENTS LIMITED Director 2002-10-23 CURRENT 2000-04-27 Active - Proposal to Strike off
SCOTT IAIN MERRY MORGAN STANLEY TURNBERRY LIMITED Director 2002-10-22 CURRENT 2000-06-13 Active
SCOTT IAIN MERRY MORGAN STANLEY MALLARD INVESTMENTS LIMITED Director 2002-10-22 CURRENT 2000-10-17 Active
SCOTT IAIN MERRY MORGAN STANLEY JUBILEE INVESTMENTS LIMITED Director 2002-10-22 CURRENT 2000-04-27 Active
SCOTT IAIN MERRY MORGAN STANLEY MONTGOMERIE INVESTMENTS LIMITED Director 2002-10-22 CURRENT 2000-10-17 Active
SCOTT IAIN MERRY MORGAN STANLEY SILVERMERE LIMITED Director 2002-10-22 CURRENT 2000-10-17 Liquidation
SCOTT IAIN MERRY HANTAPARA PROPERTY COMPANY LTD. (THE) Director 1998-12-31 CURRENT 1960-10-03 Active
SCOTT IAIN MERRY HILVOAK LIMITED Director 1998-12-31 CURRENT 1986-05-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 20 BANK STREET CANARY WHARF LONDON E14 4AD
2014-10-014.70DECLARATION OF SOLVENCY
2014-10-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-01LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY MOGENSON
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;USD 3171000000
2013-10-22AR0130/09/13 FULL LIST
2013-08-15RES01ADOPT ARTICLES 30/07/2013
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AP03SECRETARY APPOINTED SALLY JANE CRANE
2012-10-18AR0130/09/12 FULL LIST
2012-08-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20AP01DIRECTOR APPOINTED SCOTT IAIN MERRY
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE MACEY
2012-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-10RES01ADOPT ARTICLES 21/12/2011
2012-01-10CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-03AR0130/09/11 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-05AR0130/09/10 FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH BAINBRIDGE / 29/04/2010
2010-04-19TM02APPOINTMENT TERMINATED, SECRETARY SANDRA WALTERS
2010-04-14AP03SECRETARY APPOINTED PAUL EUGENE BARTLETT
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 5TH FLOOR 25 CABOT SQUARE LONDON E14 4QA
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRIE STUART MACEY / 12/11/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-30363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-01-26363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2009-01-15225PREVEXT FROM 30/11/2008 TO 31/12/2008
2008-10-31AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-09-29288aDIRECTOR APPOINTED BARRIE STUART MACEY
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR NEVILLE DIFFEY
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / LEIGH BAINBRIDGE / 12/09/2008
2007-10-24363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-09-27AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-08-06288cDIRECTOR'S PARTICULARS CHANGED
2007-05-29288bSECRETARY RESIGNED
2007-05-29288aNEW SECRETARY APPOINTED
2007-02-23288bDIRECTOR RESIGNED
2006-10-16363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-10-21363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-23AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-10-13363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-09-13AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-07-01363aRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-04-01288cDIRECTOR'S PARTICULARS CHANGED
2003-10-02AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-06-20363aRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-08-23AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-07-05363aRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-07-05288cDIRECTOR'S PARTICULARS CHANGED
2001-12-12353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2001-10-23AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-07-30288aNEW DIRECTOR APPOINTED
2001-07-27363aRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-07-20288bDIRECTOR RESIGNED
2001-07-20288aNEW DIRECTOR APPOINTED
2001-06-29288aNEW DIRECTOR APPOINTED
2000-10-09225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/11/00
2000-07-14WRES01ALTER MEMORANDUM 06/07/00
2000-06-27225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00
2000-06-27288aNEW DIRECTOR APPOINTED
2000-06-27288aNEW DIRECTOR APPOINTED
2000-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BAYFINE UK PRODUCTS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-09-26
Appointment of Liquidators2014-09-26
Resolutions for Winding-up2014-09-26
Fines / Sanctions
No fines or sanctions have been issued against BAYFINE UK PRODUCTS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAYFINE UK PRODUCTS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAYFINE UK PRODUCTS

Intangible Assets
Patents
We have not found any records of BAYFINE UK PRODUCTS registering or being granted any patents
Domain Names
We do not have the domain name information for BAYFINE UK PRODUCTS
Trademarks
We have not found any records of BAYFINE UK PRODUCTS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAYFINE UK PRODUCTS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BAYFINE UK PRODUCTS are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BAYFINE UK PRODUCTS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBAYFINE UK PRODUCTSEvent Date2014-09-18
Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 31 October 2014, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager: Hilary Norris, Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8233 Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears , Appointed: 18 September 2014 , Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB , 0203 201 8000 , IP Number: 8854 Joint Office Holder: Bruce Mackay , Appointed: 18 September 2014 , Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB , 0203 201 8000 , IP Number: 8296
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBAYFINE UK PRODUCTSEvent Date2014-09-18
Karen Ann Spears and Bruce Alexander Mackay of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBAYFINE UK PRODUCTSEvent Date2014-09-18
Notice is hereby given that by written resolution of the Members of the above-named company, the following Special Resolution was duly passed on 18 September 2014 : That the company be wound up voluntarily and that Karen Spears and Bruce Mackay of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London, EC4A 4AB be and hereby are appointed Joint Liquidators, to act jointly and severally for the purposes of such winding up. Further details are available from: Correspondence address & contact details of case manager: Hilary Norris, Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8000 Name, address & contact details of Primary Office Holder: Karen Spears , Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB , 0203 201 8000 , IP Number: 8854 Joint Office Holder: Bruce Mackay , Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB , 0203 201 8178 , IP Number: 8296
 
Initiating party Event Type
Defending partyBAYFINE UK PRODUCTSEvent Date
Nature of business: Financial transactions and investments NOTICE IS HEREBY GIVEN , pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the members of the above named companies will be held at Baker Tilly Restructuring and Recovery 25 Farringdon Street, London, EC4A 4AB on 28 August 2015 at the following times: Bayfine UK Products - 12:15PM Cabot 1 Limited - 11:30AM Morgan Stanley Cumbria Investments - 10:00AM Morgan Stanley Dorset Investments Limited - 10:15 AM Morgan Stanley Durham Investments Limited - 10:30 AM Morgan Stanley Equity Trader - 10:45AM Morgan Stanley Finance Limited - 11:15AM Morgan Stanley Financial Trader - 11:00AM Morgan Stanley Penberthy Limited - 11:45AM Morgan Stanley Plover Limited - 12:00PM, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at a meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB. Name, address & contact details of Joint Liquidators Primary Office Holder: Karen Spears . Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB . 0203 201 8000. IP Number: 8854. Joint Office Holder: Bruce Mackay . Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London, EC4A 4AB . 020 3201 8000. IP Number: 008296. : Dates of Appointment as follows: Bayfine UK Products - 18 September 2014 Cabot 1 Limited - 19 September 2014 Morgan Stanley Cumbria Investments - 17 September 2014 Morgan Stanley Dorset Investments Limited - 17 September 2014 Morgan Stanley Durham Investments Limited - 17 September 2014 Morgan Stanley Equity Trader - 17 September 2014 Morgan Stanley Finance Limited - 19 September 2014 Morgan Stanley Financial Trader - 17 September 2014 Morgan Stanley Penberthy Limited - 22 September 2014 Morgan Stanley Plover Limited 22 September 2014 Karen Spears is licensed to act as an Insolvency Practitioner in the UK by the Insolvency Practitioners Association Bruce Mackay is licensed to act as an Insolvency Practitioner in the UK by the Institute of Chartered Accountants in England and Wales Dated: 19 June 2015
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAYFINE UK PRODUCTS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAYFINE UK PRODUCTS any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.